A.B. DAVIS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

10/01/2510 January 2025 Change of details for Mr Benjamin Green as a person with significant control on 2024-12-12

View Document

09/01/259 January 2025 Termination of appointment of Steve Darren Rosenbaum as a director on 2024-12-12

View Document

09/01/259 January 2025 Cessation of Steven Darren Rosenbaum as a person with significant control on 2024-12-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Satisfaction of charge 013367440001 in full

View Document

13/06/2413 June 2024 Notification of Steven Darren Rosenbaum as a person with significant control on 2023-11-02

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

13/06/2413 June 2024 Cessation of Yv Group Limited as a person with significant control on 2023-11-02

View Document

13/06/2413 June 2024 Notification of Benjamin Green as a person with significant control on 2023-11-02

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 01/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF ELI ITZINGER AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YV GROUP LIMITED

View Document

28/05/1928 May 2019 CESSATION OF BENJAMIN GREEN AS A PSC

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ITZINGER / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 06/08/2018

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GREEN

View Document

04/07/184 July 2018 CESSATION OF ABD NEW HOLDCO LTD AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELI ITZINGER

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

01/05/181 May 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013367440001

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR BENJAMIN GREEN

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ELI ITZINGER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPLIN

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPLIN

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHAPLIN

View Document

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 01/05/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROGER CHAPLIN / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR CHAPLIN / 01/01/2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROGER CHAPLIN / 01/01/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 01/01/2012

View Document

12/07/1212 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MR MICHAEL ROGER CHAPLIN

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED CHAPLIN

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY ALFRED CHAPLIN

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 07/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED DOUGLAS CHAPLIN / 19/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR CHAPLIN / 19/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 19/01/2010

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/04/913 April 1991 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: WILEC HOUSE 82-84 CITY ROAD LONDON EC1Y 2BJ

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

13/11/8713 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

01/11/771 November 1977 CERTIFICATE OF INCORPORATION

View Document

01/11/771 November 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company